Entity Name: | FGM INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FGM INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 17 Jan 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | P14000034252 |
FEI/EIN Number |
46-5419870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13th St Ste 703, Miami, FL, 33130, US |
Mail Address: | 40 SW 13th St Ste 703, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRO ALFREDO | Director | 40 SW 13th St Ste 703, Miami, FL, 33130 |
TRIBEK CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 40 SW 13th St Ste 703, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 40 SW 13th St Ste 703, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 40 SW 13th St Ste 703, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Tribek Consulting LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State